Company NameRotajet Systems Limited
DirectorsColin Andrew Steward and Carl John Mason
Company StatusActive
Company Number06086220
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Colin Andrew Steward
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressRichard Alan House
Shaw Cross Business Park
Owl Lane Dewsbury
West Yorkshire
WF12 7RD
Secretary NameMr Colin Andrew Steward
NationalityBritish
StatusCurrent
Appointed06 February 2007(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Flanshaw Way
Flanshaw Industrial Estate
Wakefield
West Yorkshire
WF2 9LP
Director NameMr Carl John Mason
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(1 year after company formation)
Appointment Duration16 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Flanshaw Way
Flanshaw Industrial Estate
Wakefield
West Yorkshire
WF2 9LP
Director NameMr Roy Hercliffe
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Flanshaw Way
Flanshaw Industrial Estate
Wakefield
West Yorkshire
WF2 9LP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Robert Paul Johnson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise Works St Oswalds Place
Wakefield Road
Ossett
WF5 9JT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiterotajet.co.uk
Email address[email protected]
Telephone01924 271446
Telephone regionWakefield

Location

Registered AddressUnit 14 Flanshaw Way
Flanshaw Industrial Estate
Wakefield
West Yorkshire
WF2 9LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Rotajet Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£79,564
Cash£129
Current Liabilities£308,747

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

28 April 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 May 2007Delivered on: 5 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
5 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
1 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
7 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
9 July 2018Termination of appointment of Roy Hercliffe as a director on 29 September 2017 (1 page)
9 July 2018Termination of appointment of Roy Hercliffe as a director on 29 September 2017 (1 page)
6 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
21 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 November 2016Satisfaction of charge 1 in full (1 page)
15 November 2016Satisfaction of charge 1 in full (1 page)
30 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
17 October 2015Registered office address changed from Enterprise Works St Oswalds Place Wakefield Road Ossett WF5 9JT to Unit 14 Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP on 17 October 2015 (2 pages)
17 October 2015Registered office address changed from Enterprise Works St Oswalds Place Wakefield Road Ossett WF5 9JT to Unit 14 Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP on 17 October 2015 (2 pages)
6 May 2015Registration of charge 060862200002, created on 28 April 2015 (44 pages)
6 May 2015Registration of charge 060862200002, created on 28 April 2015 (44 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Colin Andrew Steward on 31 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Colin Andrew Steward on 31 July 2010 (2 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2010Termination of appointment of Robert Johnson as a director (2 pages)
21 January 2010Registered office address changed from Enterprise Works St Oswalds Place Wakefield Road Ossett West Yorkshire WF5 9JT on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Enterprise Works St Oswalds Place Wakefield Road Ossett West Yorkshire WF5 9JT on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of Robert Johnson as a director (2 pages)
15 January 2010Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD on 15 January 2010 (2 pages)
23 October 2009Secretary's details changed for Mr Colin Stewart on 2 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Colin Stewart on 2 October 2009 (1 page)
23 October 2009Director's details changed for Carl John Mason on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Roy Hercliffe on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Carl John Mason on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Colin Stewart on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Colin Stewart on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Roy Hercliffe on 2 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Colin Stewart on 2 October 2009 (1 page)
23 October 2009Director's details changed for Carl John Mason on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Colin Stewart on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Roy Hercliffe on 2 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 August 2009Director's change of particulars / robert johnson / 01/09/2008 (1 page)
4 August 2009Director's change of particulars / robert johnson / 01/09/2008 (1 page)
24 March 2009Director's change of particulars / robert johnson / 01/09/2008 (1 page)
24 March 2009Director's change of particulars / robert johnson / 01/09/2008 (1 page)
15 August 2008Return made up to 31/07/08; full list of members (6 pages)
15 August 2008Return made up to 31/07/08; full list of members (6 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2008Director and secretary's change of particulars / colin steward / 23/04/2008 (1 page)
23 April 2008Director and secretary's change of particulars / colin steward / 23/04/2008 (1 page)
13 March 2008Return made up to 06/02/08; full list of members (4 pages)
13 March 2008Return made up to 06/02/08; full list of members (4 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
16 July 2007Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2007Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2007Particulars of mortgage/charge (4 pages)
5 June 2007Particulars of mortgage/charge (4 pages)
15 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
15 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 February 2007Registered office changed on 17/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 February 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (14 pages)
6 February 2007Director resigned (1 page)
6 February 2007Incorporation (14 pages)